About

Registered Number: 05189456
Date of Incorporation: 26/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Units 30 & 31 Petre House, Petre Street, Sheffield, S4 8LJ

 

Intelesis Ltd was registered on 26 July 2004, it's status is listed as "Active". This organisation is VAT Registered in the UK. This business currently employs 1-10 staff. The companies directors are listed as Bastow, Glyn Robert, Lynch, Alison, Liverton, Noel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVERTON, Noel 26 July 2004 20 August 2009 1
Secretary Name Appointed Resigned Total Appointments
BASTOW, Glyn Robert 20 February 2007 14 April 2008 1
LYNCH, Alison 26 July 2004 20 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 29 September 2017
AAMD - Amended Accounts 17 May 2017
CS01 - N/A 14 November 2016
AAMD - Amended Accounts 14 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 November 2011
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AA - Annual Accounts 18 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AR01 - Annual Return 13 November 2009
TM01 - Termination of appointment of director 12 November 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 25 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 02 August 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 28 July 2006
287 - Change in situation or address of Registered Office 11 May 2006
225 - Change of Accounting Reference Date 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
287 - Change in situation or address of Registered Office 16 December 2005
363a - Annual Return 11 October 2005
287 - Change in situation or address of Registered Office 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
225 - Change of Accounting Reference Date 05 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.